SELECT MODEL AGENCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewResolutions

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 New

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

23/09/2423 September 2024 Registered office address changed from 1st Floor 27-35 Mortimer Street London W1T 3JF United Kingdom to Second Floor 77 st Martin's Lane London WC2N 4AA on 2024-09-23

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

21/03/2421 March 2024 Change of details for Select Model Management Uk Holdings Ltd as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Matteo Paolo Puglisi on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Ms Elena Guastoni on 2024-03-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Registered office address changed from Park House 116 Park Street London W1K 6AF England to 1st Floor 27-35 Mortimer Street London W1T 3JF on 2023-09-26

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Appointment of Mr Roland Thomas Oakshett as a director on 2021-08-06

View Document

09/08/219 August 2021 Termination of appointment of Nicklas Reinhold Holgersson as a director on 2021-08-06

View Document

22/07/2022 July 2020 PREVSHO FROM 05/07/2020 TO 31/12/2019

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

25/03/2025 March 2020 02/07/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICCARDO MASOTTO

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MP MANAGEMENT HOLDINGS LTD / 22/10/2019

View Document

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 PREVSHO FROM 31/01/2020 TO 05/07/2019

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014182640006

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/07/199 July 2019 DIRECTOR APPOINTED RICCARDO MASOTTO

View Document

03/07/193 July 2019 CESSATION OF CHRISTINA MARIA YOLANDA CASTAGNETTI AS A PSC

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MATTEO PAOLO PUGLISI

View Document

03/07/193 July 2019 CESSATION OF CLARE ALDINA FLORENCE JUNE CASTAGNETTI AS A PSC

View Document

03/07/193 July 2019 CESSATION OF GLORIA ANN ANDERSON AS A PSC

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 3RD FLOOR NORTH THE FORUM 74-80 CAMDEN STREET LONDON NW1 0EG

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE CASTAGNETTI

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CASTAGNETTI

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MP MANAGEMENT HOLDINGS LTD

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR GLORIA ANDERSON

View Document

02/07/192 July 2019 SECRETARY APPOINTED JANET PIERCE

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY CLARE CASTAGNETTI

View Document

02/07/192 July 2019 DIRECTOR APPOINTED NICKLAS REINHOLD HOLGERSSON

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

03/01/193 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

15/12/1715 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1715 May 2017 ADOPT ARTICLES 26/04/2017

View Document

15/05/1715 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 185840.00

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/06/169 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ALDINA FLORENCE JUNE CASTAGNETTI / 14/05/2014

View Document

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014182640006

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS GLORIA ANN ANDERSON / 14/05/2012

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE ALDINA FLORENCE JUNE CASTAGNETTI / 14/05/2012

View Document

24/05/1324 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA MARIA YOLANDA CASTAGNETTI / 14/05/2013

View Document

20/12/1220 December 2012 ALTER ARTICLES 17/10/2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/10/1218 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 45940

View Document

25/05/1225 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/06/112 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: C/O THE MAP PARTNERSHIP GROUND FLOOR, GOODYEAR HOUSE 52-56 OSNABURGH STREET LONDON. NW1 3NS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

08/12/058 December 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

25/07/0525 July 2005 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

04/02/044 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

26/09/0326 September 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/06/0314 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9829 September 1998 £ NC 45840/91457 08/09/98

View Document

29/09/9829 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9829 September 1998 £ NC 223/45840 08/09/

View Document

29/09/9829 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/98

View Document

29/09/9829 September 1998 ALTER MEM AND ARTS 08/09/98

View Document

29/09/9829 September 1998 CAP OF SHARE PREM ACC 08/09/98

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/06/9712 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

19/07/9519 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: C/O BAJER MUNSLOW MESSIAS TENNYSON HOUSE, 1ST FLOOR, 159 GREAT PORTLAND STREET LONDON. WIN 5FD

View Document

08/02/938 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/02/938 February 1993 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92 FROM: TENNYSON HOUSE, 1ST FLOOR, 159 GREAT PORTLAND STREET, LONDON W1N 5FD

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 REGISTERED OFFICE CHANGED ON 22/04/91 FROM: 3 CLOISTERS HOUSE CLOISTERS BUSINESS CENTRE PRINCE OF WALES DRIVE LONDON SW8 4BG

View Document

01/03/911 March 1991 RETURN MADE UP TO 14/05/90; NO CHANGE OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: 71 DUKE STREET LONDON W1M 5DH

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

17/10/8917 October 1989 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

19/06/8719 June 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

14/05/8714 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

09/05/799 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company